AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 7 , Legacy House Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH England on Wed, 31st May 2023 to Legacy Centre Suite 437 Legacy Centre, , Hanworth Trading Estate, Hampton Feltham Middlsex TW13 6DH
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 42 Tachbrook Road Feltham Middlesex TW14 9NX on Mon, 10th Oct 2016 to Unit 7 , Legacy House Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Sep 2016
filed on: 12th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 30th Dec 2012 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fastrack car hire LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 16th Apr 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 14th Apr 2012
filed on: 14th, April 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(22 pages)
|